Cml Nz Limited, a registered company, was registered on 06 May 2003. 9429036031030 is the NZ business number it was issued. This company has been supervised by 12 directors: Russell John Green - an active director whose contract began on 06 May 2003,
Alastair Charles Hercus - an inactive director whose contract began on 26 Mar 2015 and was terminated on 25 Nov 2019,
Wayne Stirling Negus - an inactive director whose contract began on 06 May 2003 and was terminated on 20 Feb 2014,
Colin Thomas Heavyside - an inactive director whose contract began on 30 Nov 2009 and was terminated on 20 Feb 2014,
Michael Alexander Mcleod - an inactive director whose contract began on 01 Jul 2010 and was terminated on 20 Feb 2014.
Updated on 29 Apr 2024, the BizDb data contains detailed information about 1 address: Aon Centre, 1 Willis Street, Wellington Central, Wellington, 6140 (category: physical, service).
Cml Nz Limited had been using Level 17, State Insurance Tower, 1 Willis Street, Wellington Central, Wellington as their registered address until 26 Sep 2019.
Previous names used by this company, as we found at BizDb, included: from 06 May 2003 to 14 Feb 2012 they were called Capricorn Insurance New Zealand Limited.
A single entity owns all company shares (exactly 100 shares) - Capricorn Mutual Limited - located at 6140, West Perth, Western Australia 6106, Australia.
Previous addresses
Address: Level 17, State Insurance Tower, 1 Willis Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 18 Aug 2016 to 26 Sep 2019
Address: 1 Ahuroa Rd, Puhoi, Auckland, 0951 New Zealand
Registered & physical address used from 01 Nov 2011 to 18 Aug 2016
Address: Level 5, City Chambers, 142 Featherston Street, Wellington 6011 New Zealand
Registered & physical address used from 10 May 2010 to 01 Nov 2011
Address: Level 5, City Chambers, 142 Featherston Street, Wellington 6011, New Zealand
Registered & physical address used from 06 Apr 2010 to 06 Apr 2010
Address: Ist Floor,maritime Building, 2-10 Customhouse Quay,, Wellington 1
Registered address used from 02 Apr 2004 to 06 Apr 2010
Address: Ist Floor,maritime Building, 2-10 Customhouse Quay, Wellington 1
Physical address used from 02 Apr 2004 to 06 Apr 2010
Address: Ist Floor, Maritime Building,2-10, Custom Quay, Wellington, New Zealand
Registered address used from 19 Mar 2004 to 02 Apr 2004
Address: Ist Floor,maritime Building, 2-10, Custom Quay, Wellington, New Zealand.
Physical address used from 19 Mar 2004 to 02 Apr 2004
Address: Tower Building, Level 7, 50-64 Customhouse Quay, Wellington
Registered & physical address used from 06 May 2003 to 19 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: June
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Capricorn Mutual Limited |
West Perth Western Australia 6106, Australia 6005 Australia |
06 May 2003 - |
Russell John Green - Director
Appointment date: 06 May 2003
Address: Puhoi, Auckland, 0951 New Zealand
Address used since 11 Mar 2019
Address: Puhoi, Auckland, 0994 New Zealand
Address used since 05 Mar 2013
Alastair Charles Hercus - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 25 Nov 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 11 Mar 2019
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 26 Mar 2015
Wayne Stirling Negus - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 20 Feb 2014
Address: Dalkeith, Western Australia, 6009 Australia
Address used since 05 Mar 2013
Colin Thomas Heavyside - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 20 Feb 2014
Address: Myrtle Bank, South Australia, 5064 Australia
Address used since 05 Mar 2013
Michael Alexander Mcleod - Director (Inactive)
Appointment date: 01 Jul 2010
Termination date: 20 Feb 2014
Address: West Pennant Hills, New South Wales, 2125 Australia
Address used since 05 Mar 2013
Russell Andrew Becker - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 20 Feb 2014
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 11 Dec 2013
Vincent O'neill - Director (Inactive)
Appointment date: 05 Mar 2007
Termination date: 19 Oct 2013
Address: Sandy Creek, Victoria, 3695 Australia
Address used since 05 Mar 2013
Ross Steven Pickering - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 17 Mar 2011
Address: Camp Mountain Qld 4520,
Address used since 30 Nov 2009
Russell Andrew Becker - Director (Inactive)
Appointment date: 30 Nov 2009
Termination date: 15 Mar 2011
Address: West Pennant Hills Nsw 2125,
Address used since 30 Nov 2009
Trent Bartlett - Director (Inactive)
Appointment date: 06 May 2003
Termination date: 16 Nov 2009
Address: South Perth, Wa 6151, Australia,
Address used since 21 Jul 2008
Brian Mcgill - Director (Inactive)
Appointment date: 19 Jun 2003
Termination date: 16 Nov 2009
Address: Hardys Bay, Killcare Nsw 2257,
Address used since 19 Jun 2003
Peter Eastwood - Director (Inactive)
Appointment date: 19 Jun 2003
Termination date: 12 Dec 2006
Address: Cottesle,
Address used since 19 Jun 2003
Feed Me Limited
1 Willis Street
Boost Juice New Zealand Pty Limited
Level 17, State Insurance Tower
Findgard Investments Auckland Limited
Level 17
Hill's Pet Nutrition (nz) Limited
Level 17, Bnz Centre
Hydrock New Zealand Limited
Level 22
Institute Of Patent Attorneys Loman Friedlander Award Trust
C/o Aj Park